Prenton
Wirral
CH43 3DP
Wales
Secretary Name | Julie Catherine Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 76 Harefield Road Speke Liverpool L24 0SB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 30 Birkenhead Road Hoylake Wirral Merseyside CH47 3BW Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 50 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
20 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2003 | Application for striking-off (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Registered office changed on 02/09/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
20 August 2003 | Incorporation (18 pages) |